Advanced company searchLink opens in new window

MICHELLE DENNY RECRUITMENT LIMITED

Company number 11913361

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Feb 2025 CS01 Confirmation statement made on 2 February 2025 with no updates
24 Dec 2024 AA Micro company accounts made up to 31 March 2024
02 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 March 2023
20 Apr 2023 AD01 Registered office address changed from Dbh10 Diss Business Hub Diss Business Park Hopper Way Diss Norfolk IP22 4GT United Kingdom to Suite E1 Diss Business Park Hopper Way Diss Norfolk IP22 4GT on 20 April 2023
27 Mar 2023 CH01 Director's details changed for Ms Michelle Denny on 27 March 2023
27 Mar 2023 PSC04 Change of details for Ms Michelle Denny as a person with significant control on 27 March 2023
27 Mar 2023 AD01 Registered office address changed from Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead Hertfordshire HP1 1ES United Kingdom to Dbh10 Diss Business Hub Diss Business Park Hopper Way Diss Norfolk IP22 4GT on 27 March 2023
27 Mar 2023 TM02 Termination of appointment of Ssg Recruitment Partnerships Ltd as a secretary on 26 March 2023
09 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
02 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
12 Jul 2021 CH04 Secretary's details changed for Ssg Recruitment Ltd on 12 November 2020
15 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
25 Mar 2021 AA Micro company accounts made up to 31 March 2020
13 Nov 2020 AD01 Registered office address changed from 158 Marlowes Hemel Hempstead HP1 1BA England to Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead Hertfordshire HP1 1ES on 13 November 2020
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
01 Jun 2020 PSC04 Change of details for Ms Michelle Denny as a person with significant control on 30 October 2019
04 May 2020 AD01 Registered office address changed from The Dower House 108 High Street Berkhamsted Herts HP4 2BL United Kingdom to 158 Marlowes Hemel Hempstead HP1 1BA on 4 May 2020
30 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with updates
29 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-03-29
  • GBP 100